Company NameITAL Cars Limited
Company StatusDissolved
Company Number02481098
CategoryPrivate Limited Company
Incorporation Date14 March 1990(34 years, 1 month ago)
Dissolution Date29 January 2002 (22 years, 3 months ago)
Previous NameIvy League Trading Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameSir Kenneth Robin Warren
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed04 April 1998(8 years after company formation)
Appointment Duration3 years, 10 months (closed 29 January 2002)
RoleEngineer
Correspondence AddressWoodfield House
Goudhurst
Cranbrook
Kent
TN17 2NN
Director NameTara Jackson Smith
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2000(10 years, 7 months after company formation)
Appointment Duration1 year, 3 months (closed 29 January 2002)
RoleAdministrator
Correspondence Address1 Mackenzie Trench House
Lillie Road
Fulham
London
SW6 7PD
Secretary NameTara Jackson Smith
NationalityBritish
StatusClosed
Appointed20 November 2000(10 years, 8 months after company formation)
Appointment Duration1 year, 2 months (closed 29 January 2002)
RoleCompany Director
Correspondence Address1 Mackenzie Trench House
Lillie Road
Fulham
London
SW6 7PD
Director NameCarol Golding
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1991(1 year, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 28 February 1995)
RoleAccount Director - Advertising
Country of ResidenceUnited Kingdom
Correspondence Address78 Mineral Street
London
SE18 1QR
Director NameMiss Lorraine Rachelle Lee
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1991(1 year, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 20 February 1996)
RoleAccount Director-Advertising
Correspondence Address17 Regents Court
Stone Grove
Edgware
Middlesex
HA8 8AD
Secretary NameMiss Lorraine Rachelle Lee
NationalityBritish
StatusResigned
Appointed15 April 1991(1 year, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 20 February 1996)
RoleCompany Director
Correspondence Address17 Regents Court
Stone Grove
Edgware
Middlesex
HA8 8AD
Director NameWarren Jonathan Djanogly
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(4 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 25 October 2000)
RoleFinancial Director
Correspondence Address136 Regents Park Road
London
NW1 8XL
Director NameGary Samuel Djanogly
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1996(5 years, 11 months after company formation)
Appointment Duration1 year (resigned 06 March 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Highcroft Gardens
London
NW11 0LY
Secretary NameWendy Brooker
NationalityBritish
StatusResigned
Appointed20 February 1996(5 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 20 November 2000)
RoleCompany Director
Correspondence Address44 Merlin Grove
Beckenham
Kent
BR3 3HU
Director NameMiss Janet Hilary Coles
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1997(6 years, 11 months after company formation)
Appointment Duration2 months (resigned 12 May 1997)
RoleCompany Director
Correspondence Address11 Fairmile
Fleet
Hampshire
GU13 9UT
Director NameJames Keen
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(8 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 April 2000)
RoleNon-Exec Director
Correspondence Address605 Bankside Lofts
65 Hopton Street
London
Se1
SE1 9GZ

Location

Registered AddressC/O Hanover Registrars
2nd Floor Regent House
235-241 Regent Street
London
W1R 8PS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£99,862
Cash£4,560
Current Liabilities£107,774

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

29 January 2002Final Gazette dissolved via voluntary strike-off (1 page)
11 September 2001First Gazette notice for voluntary strike-off (1 page)
30 July 2001Application for striking-off (1 page)
22 January 2001New director appointed (2 pages)
12 December 2000Secretary resigned (1 page)
12 December 2000New secretary appointed (2 pages)
29 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
22 November 2000Director resigned (1 page)
13 October 2000Director resigned (1 page)
8 June 2000Return made up to 22/04/00; full list of members (8 pages)
3 April 2000Accounts for a small company made up to 31 March 1999 (5 pages)
3 March 2000Registered office changed on 03/03/00 from: regent house 235-241 regent street london W1R 8PS (1 page)
11 February 2000Director's particulars changed (1 page)
13 August 1999Accounts for a small company made up to 31 March 1998 (5 pages)
23 July 1999Return made up to 15/04/99; full list of members (6 pages)
5 August 1998New director appointed (2 pages)
22 May 1998Return made up to 15/04/98; full list of members (6 pages)
14 May 1998New director appointed (2 pages)
2 February 1998Accounts for a dormant company made up to 31 March 1997 (3 pages)
16 June 1997Director resigned (1 page)
27 May 1997Return made up to 15/04/97; full list of members (6 pages)
25 May 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 April 1997New director appointed (2 pages)
24 April 1997Director resigned (1 page)
18 March 1997Company name changed ivy league trading LIMITED\certificate issued on 19/03/97 (3 pages)
17 March 1997Accounts for a dormant company made up to 31 March 1996 (3 pages)
23 July 1996Company name changed ivy league management LIMITED\certificate issued on 24/07/96 (2 pages)
23 July 1996Ad 03/07/96--------- £ si 95@1=95 £ ic 5/100 (2 pages)
24 April 1996Return made up to 15/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 March 1996New director appointed (2 pages)
8 March 1996New secretary appointed (2 pages)
8 March 1996Ad 20/02/96--------- £ si 3@1=3 £ ic 2/5 (2 pages)
8 March 1996Secretary resigned;director resigned (1 page)
8 March 1996Registered office changed on 08/03/96 from: regent house 235-241 regent street london W1R 8PS (1 page)
29 February 1996Company name changed first choice projects LIMITED\certificate issued on 01/03/96 (2 pages)
28 February 1996Registered office changed on 28/02/96 from: 17 regents court stonegrove edgware middlesex HA8 8AD (1 page)
2 May 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
27 April 1995Return made up to 15/04/95; no change of members (6 pages)
23 March 1995Director resigned;new director appointed (2 pages)